MINI GEMS LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080269710001

View Document

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MATTHEW DAWSON SPENCE

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED EWAN JAMES KEARNEY

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED TIMOTHY DENNIS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR ANTHONY WILD

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED CONTINENTAL SHELF 558 LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company